Company NameThe Factory Limited
Company StatusDissolved
Company NumberSC188084
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Norman Paton Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 08 January 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Alexander Sutherland Macaulay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 08 January 2019)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 08 January 2019)
RoleLeisure Facilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Secretary NameMr Derek Ross Marshall
NationalityBritish
StatusClosed
Appointed08 April 2004(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 08 January 2019)
RoleLeisure Facilities Manager
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Andrew Stewart Brunton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleProduct Development  & Pricing
Country of ResidenceScotland
Correspondence Address3 Bucklers Wynd
Kellas
Dundee
DD5 3TP
Scotland
Director NameMr Vincent Guz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Director NameMr Gordon Murray Stewart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleChurch Leader
Country of ResidenceUnited Kingdom
Correspondence Address10 Roxburgh Terrace
Dundee
Tayside
DD2 1NZ
Scotland
Secretary NameMr Andrew Stewart Brunton
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleProduct Development  & Pricing
Country of ResidenceScotland
Correspondence Address3 Bucklers Wynd
Kellas
Dundee
DD5 3TP
Scotland
Director NameJames Ogilvie Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2008)
RoleSales
Correspondence Address43 Ogilvy Place
Arbroath
Angus
DD11 4DF
Scotland
Director NameMr Vincent Guz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(6 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2005)
RoleEstates Manager
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitefunfactorydundee.com
Email address[email protected]
Telephone01382 501725
Telephone regionDundee

Location

Registered Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Factory Skatepark
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 April 2018Cessation of Mark Selvey as a person with significant control on 31 March 2018 (1 page)
18 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(4 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(4 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
18 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
17 February 2015Amended total exemption full accounts made up to 31 March 2014 (7 pages)
17 February 2015Amended total exemption full accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Alexander Sutherland Macaulay on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Alexander Sutherland Macaulay on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page)
20 September 2012Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 April 2009Appointment terminated director james brown (1 page)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Appointment terminated director james brown (1 page)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 July 2007Return made up to 15/07/07; full list of members (3 pages)
23 July 2007Return made up to 15/07/07; full list of members (3 pages)
28 July 2006Return made up to 15/07/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Return made up to 15/07/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director resigned (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 August 2005Return made up to 15/07/05; full list of members (3 pages)
22 August 2005Return made up to 15/07/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
3 April 2005Registered office changed on 03/04/05 from: 158 perth road dundee DD1 4JS (1 page)
3 April 2005Registered office changed on 03/04/05 from: 158 perth road dundee DD1 4JS (1 page)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 July 2004Return made up to 15/07/04; full list of members (7 pages)
20 July 2004Return made up to 15/07/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 July 2002Memorandum and Articles of Association (9 pages)
26 July 2002Memorandum and Articles of Association (9 pages)
23 July 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
10 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Return made up to 30/07/00; full list of members (7 pages)
20 September 2000Return made up to 30/07/00; full list of members (7 pages)
17 December 1999Accounts made up to 31 March 1999 (7 pages)
17 December 1999Accounts made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 30/07/99; full list of members (6 pages)
13 September 1999Return made up to 30/07/99; full list of members (6 pages)
2 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
2 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
31 July 1998Ad 30/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1998Ad 30/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1998Incorporation (19 pages)
30 July 1998Incorporation (19 pages)